- Company Overview for HUK 61 LIMITED (09580384)
- Filing history for HUK 61 LIMITED (09580384)
- People for HUK 61 LIMITED (09580384)
- Charges for HUK 61 LIMITED (09580384)
- More for HUK 61 LIMITED (09580384)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2022 | DS01 | Application to strike the company off the register | |
20 Jun 2022 | TM02 | Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022 | |
11 Feb 2022 | AA | Full accounts made up to 1 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
08 Jun 2021 | AA | Accounts for a small company made up to 2 January 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
29 Jan 2021 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021 | |
27 Jan 2021 | AA | Accounts for a small company made up to 28 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
22 Aug 2019 | AA | Accounts for a small company made up to 29 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
24 Sep 2018 | AA | Accounts for a small company made up to 30 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
19 Oct 2017 | AD01 | Registered office address changed from Unit 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom to 80 New Bond Street London W1S 1SB on 19 October 2017 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
09 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
18 Jun 2015 | MR01 | Registration of charge 095803840001, created on 12 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Mr Henry William Foster as a director on 8 June 2015 | |
08 May 2015 | AP03 | Appointment of Miss Inca Lockhart-Ross as a secretary on 7 May 2015 | |
07 May 2015 | AP01 | Appointment of Mr Paul Mcgowan as a director on 7 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Robert James Lee as a director on 7 May 2015 |